Search icon

SONIC REALITY, INC.

Company Details

Entity Name: SONIC REALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: P01000024808
FEI/EIN Number 651082632
Address: 590 SAWGRASS CORPORATE PKWY., SUNRISE, FL, 33325, US
Mail Address: 590 SAWGRASS CORPORATE PKWY., SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KERZNER DAVID Agent 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

President

Name Role Address
KERZNER DAVID President 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Secretary

Name Role Address
KERZNER DAVID Secretary 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Treasurer

Name Role Address
KERZNER DAVID Treasurer 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 590 SAWGRASS CORPORATE PKWY., SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2017-04-27 590 SAWGRASS CORPORATE PKWY., SUNRISE, FL 33325 No data
REINSTATEMENT 2005-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327153 ACTIVE 1000000994554 BROWARD 2024-05-21 2044-05-29 $ 4,592.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000327179 ACTIVE 1000000994556 BROWARD 2024-05-21 2034-05-29 $ 752.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000946989 TERMINATED 1000000488738 BROWARD 2013-05-09 2033-05-22 $ 4,090.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State